Background WavePink WaveYellow Wave

ZAZU STUDIO LIMITED (08269293)

ZAZU STUDIO LIMITED (08269293) is an active UK company. incorporated on 26 October 2012. with registered office in Derby. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ZAZU STUDIO LIMITED has been registered for 13 years. Current directors include LEATT, David Leslie, ZALOGA, Matas, ZALOGIENE, Ugne.

Company Number
08269293
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
12 Darley Abbey Mills, Derby, DE22 1DZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
LEATT, David Leslie, ZALOGA, Matas, ZALOGIENE, Ugne
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAZU STUDIO LIMITED

ZAZU STUDIO LIMITED is an active company incorporated on 26 October 2012 with the registered office located in Derby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ZAZU STUDIO LIMITED was registered 13 years ago.(SIC: 90030)

Status

active

Active since 13 years ago

Company No

08269293

LTD Company

Age

13 Years

Incorporated 26 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

12 Darley Abbey Mills Darley Abbey Derby, DE22 1DZ,

Previous Addresses

The Arc 6 Mallard Way Pride Park Derby DE24 8GX
From: 26 October 2012To: 2 July 2015
Timeline

4 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jan 14
Owner Exit
Oct 22
New Owner
Feb 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LEATT, David Leslie

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born May 1958
Director
Appointed 26 Oct 2012

ZALOGA, Matas

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born December 1990
Director
Appointed 26 Oct 2012

ZALOGIENE, Ugne

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born June 1991
Director
Appointed 26 Oct 2012

VITONIS, Karolis

Resigned
Darley Abbey Mills, DerbyDE22 1DZ
Born October 1990
Director
Appointed 26 Oct 2012
Resigned 05 Apr 2013

Persons with significant control

4

3 Active
1 Ceased

Mrs Ugne Zalogiene

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2016

Mrs Ugne Zalogiene

Ceased
Darley Abbey Mills, DerbyDE22 1DZ
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2016

Mr David Leslie Leatt

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Matas Zaloga

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Unaudited Abridged
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Incorporation Company
26 October 2012
NEWINCIncorporation